Entity Name: | BROOKSVILLE MINI STORAGE WAREHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROOKSVILLE MINI STORAGE WAREHOUSE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2008 (17 years ago) |
Document Number: | L08000012123 |
FEI/EIN Number |
261899105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21355 YONTZ RD, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART ALEX G | Managing Member | 12717 W SUNRISE BLVD #268, CORAL SPRINGS, FL, 33323 |
STEWART HUGH | Managing Member | 14625 BALTIMORE AVE, LAUREL, MD, 20707 |
ANTONIO NICOLE | Agent | 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 21355 YONTZ RD, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-13 | ANTONIO, NICOLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-25 | 2801 N UNIVERSITY DRIVE, STE 306, CORAL SPRINGS, FL 33065 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000018997 | TERMINATED | 1000000243978 | HERNANDO | 2011-12-15 | 2022-01-11 | $ 353.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-07-25 |
Reg. Agent Resignation | 2018-07-18 |
ANNUAL REPORT | 2018-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5374707708 | 2020-05-01 | 0491 | PPP | 21355 YONTZ RD, BROOKSVILLE, FL, 34601-1697 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State